- Company Overview for MOVESMASTER MOVING & STORAGE LTD (11189120)
- Filing history for MOVESMASTER MOVING & STORAGE LTD (11189120)
- People for MOVESMASTER MOVING & STORAGE LTD (11189120)
- More for MOVESMASTER MOVING & STORAGE LTD (11189120)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Dec 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Sep 2021 | AP01 | Appointment of Mr Mark Stuart Sanderson as a director on 31 August 2021 | |
18 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 28 February 2019 | |
30 Nov 2019 | PSC07 | Cessation of Joshua Adam Sanderson as a person with significant control on 27 November 2019 | |
27 Nov 2019 | CH01 | Director's details changed for Mr Joshua Adam Sanderson on 27 November 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from 18 South Street Havercroft Wakefield WF4 2EZ United Kingdom to 18 Charles Avenue Agbrigg Wakefield WF1 5DG on 27 November 2019 | |
27 Nov 2019 | TM01 | Termination of appointment of Joshua Adam Sanderson as a director on 27 November 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates | |
31 Aug 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
03 Jul 2018 | TM02 | Termination of appointment of Mark Sanderson as a secretary on 25 June 2018 | |
06 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-06
|